Company NameHitachi Capital Credit Management Ltd
Company StatusDissolved
Company Number03335570
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date19 February 2010 (14 years, 2 months ago)
Previous NameCredit Solutions (Northern) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gwilym Anthony
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRetreat
Church Lane
Stoke Poges
Buckinghamshire
SL2 4NZ
Director NameMr Robert George Howard Munn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 19 February 2010)
RoleCollections Manager
Country of ResidenceEngland
Correspondence AddressNullis Cottage
Chandlers Green Mattingley
Hook
Hampshire
RG27 8LH
Director NameDenise Crossley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Meadow
Thorner Lane Searcroft
Leeds
West Yorkshire
LS14 3LD
Director NameMr William Hugh Pierce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorrington
Rickmanhill Road
Chipstead
Surrey
CR5 3LD
Director NameMr Stephen Riley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address133 Thetford Road
New Malden
Surrey
KT3 5DS
Secretary NameMr William Hugh Pierce
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorrington
Rickmanhill Road
Chipstead
Surrey
CR5 3LD
Director NameKevin Andrew Buckley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfield Drive
Baildon
Shipley
West Yorkshire
BD17 6LQ
Secretary NameYvonne Patricia Richards
NationalityBritish
StatusResigned
Appointed25 April 2000(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2000)
RoleCompany Director
Correspondence Address91 Rogers Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4LP
Secretary NameGavin David Jackson
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address9 Wheatfield Close
Barnby Dun
Doncaster
South Yorkshire
DN3 1HD
Secretary NameJohn Nathaniel McDowall Sims
NationalityBritish
StatusResigned
Appointed20 February 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address21 Bargrove Avenue
Hemel Hempstead
Hertfordshire
HP1 1QP
Director NameAlexander Daly Connolly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2005)
RoleCompany Director
Correspondence AddressFlat 4 Beauchamp Hill
Leamingtion Spa
Warwickshire
CV32 5NH
Director NameNorichika Hirasawa
Date of BirthAugust 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed21 January 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address10 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Director NameMasahiro Usami
Date of BirthJuly 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address10 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Director NameDavid Richard Swift
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2008)
RoleManaging Director
Correspondence Address6 Barnhill Grange
Old Coach Road
Broxton
Cheshire
CH3 9JJ
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressWallbrook Business Centre
Green Lane
Hounslow
Middlesex
TW4 6NW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Financials

Year2014
Turnover£1,342,477
Gross Profit£1,182,802
Net Worth£100,000

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2010Final Gazette dissolved following liquidation (1 page)
19 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2009Return of final meeting in a members' voluntary winding up (4 pages)
19 November 2009Liquidators statement of receipts and payments to 13 November 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 13 November 2009 (5 pages)
19 November 2009Return of final meeting in a members' voluntary winding up (4 pages)
16 May 2009Registered office changed on 16/05/2009 from wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
16 May 2009Registered office changed on 16/05/2009 from wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
12 May 2009Declaration of solvency (3 pages)
12 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-28
(1 page)
12 May 2009Declaration of solvency (3 pages)
12 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2009Appointment of a voluntary liquidator (1 page)
12 May 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (18 pages)
31 January 2009Full accounts made up to 31 March 2008 (18 pages)
29 August 2008Return made up to 18/03/08; no change of members (8 pages)
29 August 2008Return made up to 18/03/08; no change of members (8 pages)
28 August 2008Appointment terminated director masahiro usami (1 page)
28 August 2008Appointment Terminated Director masahiro usami (1 page)
19 June 2008Appointment Terminated Secretary john sims (1 page)
19 June 2008Appointment terminated secretary john sims (1 page)
23 May 2008Full accounts made up to 31 March 2007 (18 pages)
23 May 2008Full accounts made up to 31 March 2007 (18 pages)
28 March 2008Appointment terminated director david swift (1 page)
28 March 2008Appointment Terminated Director david swift (1 page)
17 April 2007Return made up to 18/03/07; full list of members (8 pages)
17 April 2007Return made up to 18/03/07; full list of members (8 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
19 April 2006Return made up to 18/03/06; full list of members (7 pages)
19 April 2006Return made up to 18/03/06; full list of members (7 pages)
7 December 2005Full accounts made up to 31 March 2005 (17 pages)
7 December 2005Full accounts made up to 31 March 2005 (17 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
13 April 2005Return made up to 18/03/05; full list of members (7 pages)
13 April 2005Return made up to 18/03/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 March 2004 (16 pages)
3 November 2004Full accounts made up to 31 March 2004 (16 pages)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
25 March 2004Return made up to 18/03/04; full list of members (7 pages)
25 March 2004Return made up to 18/03/04; full list of members (7 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
29 November 2003Full accounts made up to 31 March 2003 (16 pages)
29 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 November 2003Auditor's resignation (2 pages)
14 November 2003Auditor's resignation (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
1 July 2003Company name changed credit solutions (northern) limi ted\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed credit solutions (northern) limi ted\certificate issued on 01/07/03 (2 pages)
9 April 2003Return made up to 18/03/03; full list of members (7 pages)
9 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Full accounts made up to 31 March 2002 (16 pages)
28 October 2002Full accounts made up to 31 March 2002 (16 pages)
16 April 2002Return made up to 18/03/02; full list of members (7 pages)
16 April 2002Return made up to 18/03/02; full list of members (7 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
27 October 2001Particulars of contract relating to shares (4 pages)
27 October 2001£ nc 100/100000 20/09/01 (1 page)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001Particulars of contract relating to shares (4 pages)
27 October 2001£ nc 100/100000 20/09/01 (1 page)
27 October 2001Ad 20/09/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001Ad 20/09/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
26 June 2001Return made up to 18/03/01; full list of members (8 pages)
26 June 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2001Full accounts made up to 30 April 2000 (17 pages)
25 January 2001Full accounts made up to 30 April 2000 (17 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
1 September 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 September 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: barlow house 3 butter hill carshalton surrey SM5 2TW (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: barlow house 3 butter hill carshalton surrey SM5 2TW (1 page)
27 March 2000Return made up to 18/03/00; full list of members (7 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
6 April 1999Return made up to 18/03/99; full list of members (6 pages)
6 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 March 1998Return made up to 18/03/98; full list of members (6 pages)
24 March 1998Return made up to 18/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
24 November 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
27 May 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1997Registered office changed on 26/03/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
18 March 1997Incorporation (16 pages)
18 March 1997Incorporation (16 pages)